Company NameProddow Mackay Legal Limited
DirectorDonald James Mackay
Company StatusActive
Company Number05303473
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 5 months ago)
Previous NameQuickstop Compensation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Donald James Mackay
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed03 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House
2 Main Street, Blackfordby
Swadlincote
DE11 8AB
Secretary NameMr Jonathan Howard Bostock
NationalityBritish
StatusCurrent
Appointed03 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Cottage
Belper Road, Stanley Common
Ilkeston
Derbyshire
DE7 6FY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPm House
Shepcote Lane
Sheffield
S9 1TP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

601 at £0.002Donald Mackay
60.10%
Ordinary
50 at £0.002Matthew John Cordall
5.00%
Ordinary
50 at £0.002Robert Scott Mackay
5.00%
Ordinary
199 at £0.002Proddow Mackay Solicitors LLP
19.90%
Ordinary
100 at £0.002Jonathan Bostock
10.00%
Ordinary

Financials

Year2014
Net Worth£4,190
Cash£2
Current Liabilities£36,965

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

16 August 2017Delivered on: 17 August 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

8 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 30 July 2022 (7 pages)
30 March 2023Total exemption full accounts made up to 30 July 2021 (7 pages)
14 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
7 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
4 January 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 30 July 2020 (8 pages)
15 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 30 July 2019 (7 pages)
18 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 30 July 2018 (10 pages)
5 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 30 July 2017 (11 pages)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
5 September 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
5 September 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
17 August 2017Registration of charge 053034730001, created on 16 August 2017 (22 pages)
17 August 2017Registration of charge 053034730001, created on 16 August 2017 (22 pages)
25 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
25 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
9 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
28 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(5 pages)
30 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(5 pages)
30 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
17 December 2014Registered office address changed from Pegasus House 463a Glossop Road Sheffield Yorkshire S10 2QD to Pm House Shepcote Lane Sheffield S9 1TP on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Pegasus House 463a Glossop Road Sheffield Yorkshire S10 2QD to Pm House Shepcote Lane Sheffield S9 1TP on 17 December 2014 (1 page)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
9 May 2014Accounts for a dormant company made up to 30 July 2013 (3 pages)
9 May 2014Accounts for a dormant company made up to 30 July 2013 (3 pages)
4 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(20 pages)
4 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(20 pages)
4 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(20 pages)
6 September 2013Change of share class name or designation (2 pages)
6 September 2013Change of share class name or designation (2 pages)
1 May 2013Sub-division of shares on 20 March 2013 (5 pages)
1 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
1 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
1 May 2013Sub-division of shares on 20 March 2013 (5 pages)
10 January 2013Annual return made up to 3 December 2012 (14 pages)
10 January 2013Annual return made up to 3 December 2012 (14 pages)
10 January 2013Annual return made up to 3 December 2012 (14 pages)
17 December 2012Previous accounting period shortened from 31 May 2013 to 31 July 2012 (3 pages)
17 December 2012Previous accounting period shortened from 31 May 2013 to 31 July 2012 (3 pages)
19 November 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
19 November 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
15 October 2012Company name changed quickstop compensation LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
(2 pages)
15 October 2012Company name changed quickstop compensation LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
(2 pages)
2 October 2012Change of name notice (2 pages)
2 October 2012Change of name notice (2 pages)
26 January 2012Annual return made up to 3 December 2011 no member list (14 pages)
26 January 2012Annual return made up to 3 December 2011 no member list (14 pages)
26 January 2012Annual return made up to 3 December 2011 no member list (14 pages)
14 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
14 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
22 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (14 pages)
20 October 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
20 October 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
22 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
22 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (13 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (13 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (13 pages)
8 January 2009Return made up to 03/12/08; no change of members (6 pages)
8 January 2009Return made up to 03/12/08; no change of members (6 pages)
13 November 2008Return made up to 03/12/07; full list of members (10 pages)
13 November 2008Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
13 November 2008Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
13 November 2008Return made up to 03/12/07; full list of members (10 pages)
4 October 2008Compulsory strike-off action has been discontinued (1 page)
4 October 2008Compulsory strike-off action has been discontinued (1 page)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 October 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
3 October 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
26 November 2007Registered office changed on 26/11/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
26 November 2007Registered office changed on 26/11/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
22 December 2006Return made up to 03/12/06; full list of members (6 pages)
22 December 2006Return made up to 03/12/06; full list of members (6 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 March 2006Registered office changed on 01/03/06 from: alteus house 1 north fourth street milton keynes MK9 1NE (1 page)
1 March 2006Registered office changed on 01/03/06 from: alteus house 1 north fourth street milton keynes MK9 1NE (1 page)
6 January 2006Return made up to 03/12/05; full list of members (6 pages)
6 January 2006Return made up to 03/12/05; full list of members (6 pages)
3 December 2004Incorporation (17 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Incorporation (17 pages)
3 December 2004Secretary resigned (1 page)